Search icon

WILLIAM P. CONSTRUCTION INC.

Company Details

Name: WILLIAM P. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2004 (21 years ago)
Entity Number: 3005191
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 231 20th Street, Brooklyn, NY, United States, 11232

Contact Details

Phone +1 347-568-9649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PALANCA Chief Executive Officer 231 20TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
WILLIAM PALANCA DOS Process Agent 231 20th Street, Brooklyn, NY, United States, 11232

Licenses

Number Status Type Date End date
2002078-DCA Inactive Business 2013-12-31 2017-02-28

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 10 GLOVER ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 231 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-30 2024-07-16 Address 10 GLOVER ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2008-05-30 2024-07-16 Address 10 GLOVER ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003897 2024-07-16 BIENNIAL STATEMENT 2024-07-16
100414002637 2010-04-14 BIENNIAL STATEMENT 2010-01-01
080530002438 2008-05-30 BIENNIAL STATEMENT 2008-01-01
040127000401 2004-01-27 CERTIFICATE OF INCORPORATION 2004-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1997837 LICENSE REPL CREDITED 2015-02-26 15 License Replacement Fee
1997888 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1997887 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1523308 INTEREST INVOICED 2013-12-04 6.5 Interest Payment
1522212 TRUSTFUNDHIC INVOICED 2013-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1522210 LICENSE INVOICED 2013-12-03 75 Home Improvement Contractor License Fee
1522218 FINGERPRINT INVOICED 2013-12-03 75 Fingerprint Fee
1521225 PL VIO INVOICED 2013-12-02 1000 PL - Padlock Violation
1521246 TRUSTFUNDHIC INVOICED 2013-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21332.00
Total Face Value Of Loan:
21332.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21332
Current Approval Amount:
21332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21772.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State